Item

Almond Butte, Padre, Fritz (Almond, Butte, Padre, Fritz)

Almonds
Nut / Seed
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Livingston, CA Site 11173 W Mercedes Ave Livingston, CA 95334
Documents
Type Location File name Effective Expiration
HACCP Livingston, CA Site 1936-FM-QS-ALL-005 HACCP Summary - CUSTOMER COPY.pdf 9/13/2024 9/13/2027
Pesticide Livingston, CA Site 2022-2023_Pesticide Management Factsheet.pdf 7/8/2024 7/8/2026
Gluten Livingston, CA Site 230816_Cert_Hughson Nut Inc (1).pdf 8/31/2023 8/30/2025
Allergens Livingston, CA Site Allergens.pdf 7/8/2024 7/8/2026
Country of Origin Livingston, CA Site Country of Origin.pdf 4/4/2025 4/3/2028
CoA Sample Livingston, CA Site Example CoA from 3rd Party.pdf 1/2/2025 1/2/2027
Label Sample Livingston, CA Site Example Label 1.pdf 1/5/2025 1/5/2026
GMO Livingston, CA Site GMO, Irradiation and Sewage Sludge Statement 2024.pdf 7/8/2024 7/8/2026
Halal Livingston, CA Site Halal Certificate.pdf 8/7/2020 8/31/2021
Ingredient Statement Livingston, CA Site Ingredient and Processing Aid - 2024.pdf 11/22/2024 11/22/2027
Item Questionnaire Livingston, CA Site Item Questionnaire.pdf 7/8/2024 7/8/2027
Kosher Livingston, CA Site Kosher-KORC-2023.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram Livingston, CA Site Livingston Flow Charts.pdf 3/18/2025 3/18/2027
Lot Code Livingston, CA Site Lot Code and Labeling 2024.pdf 7/8/2024 7/8/2027
Nutrition Livingston, CA Site Nutrition.pdf 5/4/2022 5/3/2025
California Prop. 65 Livingston, CA Site Prop 65 Manufactured Raw Almonds 2024.pdf 10/29/2024 10/29/2026
Safety Data Sheet (SDS) Livingston, CA Site SDS Statement 2024.pdf 1/2/2024 1/1/2026
Shelf Life Livingston, CA Site USDA P Select SSR.docx 10/1/2020 10/1/2022
Product Specification Sheet Livingston, CA Site USDA P US #1 Supreme.doc 8/17/2018 8/16/2021